PGC SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewFinal Gazette dissolved following liquidation

View Document

03/09/253 September 2025 NewFinal Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Return of final meeting in a members' voluntary winding up

View Document

02/06/242 June 2024 Liquidators' statement of receipts and payments to 2024-03-26

View Document

05/05/235 May 2023 Declaration of solvency

View Document

26/04/2326 April 2023 Appointment of a voluntary liquidator

View Document

26/04/2326 April 2023 Registered office address changed from 8 Burlington Gardens London W4 4LT England to 311 High Road Loughton Essex IG10 1AH on 2023-04-26

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-01 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/12/2114 December 2021 Previous accounting period extended from 2021-03-31 to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CURRSHO FROM 30/08/2021 TO 31/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/05/1931 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

29/12/1729 December 2017 REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 98 BARROWGATE ROAD CHISWICK LONODN W4 4QP

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/08/1613 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/03/1616 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/08/125 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1116 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GALLAGHER / 01/10/2009

View Document

13/09/1013 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

14/08/0114 August 2001 SECRETARY RESIGNED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information